THE KEATS GROUP LTD
HASLEMERE PROPERTY MARKETING ASSOCIATES LIMITED AFTERKEATS LIMITED ASSISI WASTE TREATMENT LIMITED

Hellopages » Surrey » Waverley » GU27 2HW

Company number 05230598
Status Active
Incorporation Date 14 September 2004
Company Type Private Limited Company
Address 26 HIGH STREET, HASLEMERE, SURREY, GU27 2HW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Adrian Mark Audley Hardwick as a director on 6 July 2016; Termination of appointment of Christopher John Audley Hardwick as a director on 6 July 2016. The most likely internet sites of THE KEATS GROUP LTD are www.thekeatsgroup.co.uk, and www.the-keats-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Milford (Surrey) Rail Station is 6.1 miles; to Farncombe Rail Station is 8.8 miles; to Farnham Rail Station is 9.3 miles; to Guildford Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Keats Group Ltd is a Private Limited Company. The company registration number is 05230598. The Keats Group Ltd has been working since 14 September 2004. The present status of the company is Active. The registered address of The Keats Group Ltd is 26 High Street Haslemere Surrey Gu27 2hw. The company`s financial liabilities are £6.02k. It is £1.78k against last year. And the total assets are £0.16k, which is £-3.35k against last year. TINNEY, Christopher John is a Director of the company. TINNEY, Rita Mary Ann is a Director of the company. Secretary BENDALL, Richard Terrey has been resigned. Secretary MEEHAN, Susan has been resigned. Director BENDALL, Richard Terrey has been resigned. Director HARDING, Nicholas John has been resigned. Director HARDWICK, Adrian Mark Audley has been resigned. Director HARDWICK, Christopher John Audley has been resigned. Director HILDER, Kimball John Westcott has been resigned. Director MARSHALL, Anthony John has been resigned. Director MARTIN, Francis William Dimitri has been resigned. Director MEEHAN, Andrew John has been resigned. Director MEEHAN, Susan has been resigned. Director ORGAN, Adrian Michael has been resigned. The company operates in "Advertising agencies".


the keats group Key Finiance

LIABILITIES £6.02k
+41%
CASH n/a
TOTAL ASSETS £0.16k
-96%
All Financial Figures

Current Directors

Director
TINNEY, Christopher John
Appointed Date: 06 July 2016
66 years old

Director
TINNEY, Rita Mary Ann
Appointed Date: 14 October 2015
74 years old

Resigned Directors

Secretary
BENDALL, Richard Terrey
Resigned: 16 October 2013
Appointed Date: 14 November 2006

Secretary
MEEHAN, Susan
Resigned: 14 August 2006
Appointed Date: 14 September 2004

Director
BENDALL, Richard Terrey
Resigned: 16 October 2013
Appointed Date: 14 November 2006
76 years old

Director
HARDING, Nicholas John
Resigned: 18 December 2013
Appointed Date: 14 November 2006
66 years old

Director
HARDWICK, Adrian Mark Audley
Resigned: 06 July 2016
Appointed Date: 01 March 2011
60 years old

Director
HARDWICK, Christopher John Audley
Resigned: 06 July 2016
Appointed Date: 18 December 2013
65 years old

Director
HILDER, Kimball John Westcott
Resigned: 01 March 2011
Appointed Date: 31 January 2007
79 years old

Director
MARSHALL, Anthony John
Resigned: 16 October 2013
Appointed Date: 31 January 2007
77 years old

Director
MARTIN, Francis William Dimitri
Resigned: 31 March 2014
Appointed Date: 31 January 2007
62 years old

Director
MEEHAN, Andrew John
Resigned: 16 October 2013
Appointed Date: 14 September 2004
73 years old

Director
MEEHAN, Susan
Resigned: 14 August 2006
Appointed Date: 14 September 2004
73 years old

Director
ORGAN, Adrian Michael
Resigned: 13 October 2015
Appointed Date: 31 January 2007
73 years old

Persons With Significant Control

Mr Andrew James Tinney
Notified on: 6 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

THE KEATS GROUP LTD Events

12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Jul 2016
Termination of appointment of Adrian Mark Audley Hardwick as a director on 6 July 2016
07 Jul 2016
Termination of appointment of Christopher John Audley Hardwick as a director on 6 July 2016
07 Jul 2016
Appointment of Mr Christopher John Tinney as a director on 6 July 2016
28 Jun 2016
Micro company accounts made up to 30 September 2015
...
... and 49 more events
02 Nov 2006
Company name changed afterkeats LIMITED\certificate issued on 02/11/06
16 Aug 2006
Accounts for a dormant company made up to 30 September 2005
25 Jan 2006
Company name changed assisi waste treatment LIMITED\certificate issued on 25/01/06
03 Jan 2006
Return made up to 05/12/05; full list of members
14 Sep 2004
Incorporation